Advanced company searchLink opens in new window

RIVER CLYDE HOMES

Company number SC329031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2020 AD01 Registered office address changed from Roxburgh House 102 - 112 Roxburgh Street Greenock Renfrewshire PA15 4JT to Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ on 11 February 2020
17 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
02 Oct 2019 AP01 Appointment of Mr John Quinn as a director on 24 September 2019
30 Sep 2019 AP01 Appointment of Ms Gillian Mclees as a director on 24 September 2019
30 Sep 2019 TM01 Termination of appointment of Craig Alan Mcginn as a director on 24 September 2019
10 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
28 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2019 TM01 Termination of appointment of Elizabeth Grant as a director on 23 April 2019
07 Mar 2019 TM01 Termination of appointment of Martin Francis Brennan as a director on 22 February 2019
07 Mar 2019 TM01 Termination of appointment of John Crowther as a director on 22 February 2019
10 Oct 2018 AP01 Appointment of Mr Antony William Smith as a director on 25 September 2018
10 Oct 2018 AP01 Appointment of Councillor John Crowther as a director on 4 October 2018
10 Oct 2018 AP01 Appointment of Councillor Martin Francis Brennan as a director on 4 October 2018
03 Oct 2018 TM01 Termination of appointment of Sheila Adamson as a director on 18 September 2018
03 Oct 2018 TM01 Termination of appointment of Albert Henderson as a director on 25 September 2018
02 Oct 2018 AA Full accounts made up to 31 March 2018
06 Sep 2018 TM01 Termination of appointment of Christopher William Mceleny as a director on 16 August 2018
06 Sep 2018 TM01 Termination of appointment of Stephen John Mccabe as a director on 16 August 2018
29 Aug 2018 MR04 Satisfaction of charge 1 in full
29 Aug 2018 MR04 Satisfaction of charge 2 in full
14 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
06 Jul 2018 MR01 Registration of charge SC3290310006, created on 25 June 2018
06 Jul 2018 MR01 Registration of charge SC3290310007, created on 25 June 2018
06 Jul 2018 MR01 Registration of charge SC3290310009, created on 25 June 2018
06 Jul 2018 MR01 Registration of charge SC3290310008, created on 25 June 2018